- Company Overview for MACQUARIE HOLDINGS (UK) NO.1 LIMITED (06309919)
- Filing history for MACQUARIE HOLDINGS (UK) NO.1 LIMITED (06309919)
- People for MACQUARIE HOLDINGS (UK) NO.1 LIMITED (06309919)
- More for MACQUARIE HOLDINGS (UK) NO.1 LIMITED (06309919)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2015 | AP01 | Appointment of James Christopher Dyckhoff as a director on 7 December 2015 | |
26 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
06 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
06 Aug 2014 | CH01 | Director's details changed for Mr Paul Christian Plewman on 28 September 2013 | |
16 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
06 Dec 2013 | AP03 | Appointment of Olivia Ann Shepherd as a secretary | |
04 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
23 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
17 May 2013 | TM02 | Termination of appointment of James Greenfield as a secretary | |
12 Feb 2013 | AP01 | Appointment of Matthew Gummer as a director | |
22 Jan 2013 | TM01 | Termination of appointment of Robert Tallentire as a director | |
27 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
17 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
10 Feb 2012 | AP03 | Appointment of Helen Louise Everitt as a secretary | |
06 Dec 2011 | TM02 | Termination of appointment of Dominic Tan as a secretary | |
17 Oct 2011 | AP01 | Appointment of Mr David Victor Fass as a director | |
05 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
29 Jul 2011 | TM01 | Termination of appointment of Wayne Leamon as a director | |
16 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
21 Mar 2011 | AD01 | Registered office address changed from Level 25 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 March 2011 | |
10 Aug 2010 | CH01 | Director's details changed for Mr Wayne Anthony Leamon on 30 July 2010 | |
29 Jun 2010 | AA | Full accounts made up to 31 March 2010 | |
18 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Paul Plewman on 7 December 2009 | |
06 Dec 2009 | CH01 | Director's details changed for Mr Wayne Anthony Leamon on 4 December 2009 |